Company NameBingley Mills Limited
Company StatusDissolved
Company Number00273970
CategoryPrivate Limited Company
Incorporation Date16 March 1933(91 years, 2 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Roger Sutcliffe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(61 years, 12 months after company formation)
Appointment Duration28 years, 4 months (closed 27 June 2023)
RoleCompany Director
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameAnthony Pinnington Cant
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(62 years, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressEardington Manor
Near Bridgnorth
Shropshire
WV16 5JZ
Secretary NameSteven Roger Sutcliffe
NationalityBritish
StatusClosed
Appointed31 January 1996(62 years, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 27 June 2023)
RoleAccountant
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(58 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address23 Springfield Road
Guiseley
Leeds
West Yorkshire
LS20 9AN
Director NameMr Michael Henry Empsall Dracup
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(58 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressBeech House
Cleasby Road
Menston
West Yorkshire
LS29 6NN
Director NameJohn Martin Kitchen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(58 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Secretary NameJohn Martin Kitchen
NationalityBritish
StatusResigned
Appointed25 October 1991(58 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Director NameMartin Ross Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(61 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 1995)
RoleChief Executive
Correspondence Address16 Swanholme Close
Lincoln
Lincolnshire
LN6 3DE
Director NameKeith Wragg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(62 years, 11 months after company formation)
Appointment Duration10 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address80 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4WU
Director NameJane Kirby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(63 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 1997)
RoleAccountant
Correspondence Address8 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP

Location

Registered AddressManningham Mills
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC,as Trustee for the Lenders

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 October 1992Delivered on: 26 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M521C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 1992Delivered on: 21 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 March 1985Delivered on: 15 April 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M85). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2022Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
2 December 2015Restoration by order of the court (2 pages)
2 December 2015Restoration by order of the court (2 pages)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
15 December 2009Compulsory strike-off action has been suspended (1 page)
15 December 2009Compulsory strike-off action has been suspended (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2009Compulsory strike-off action has been suspended (2 pages)
16 May 2009Compulsory strike-off action has been suspended (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2005Restoration by order of the court (2 pages)
21 October 2005Restoration by order of the court (2 pages)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
6 February 1997Auditor's resignation (2 pages)
6 February 1997Auditor's resignation (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
12 December 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Full accounts made up to 1 April 1995 (9 pages)
8 February 1996Full accounts made up to 1 April 1995 (9 pages)
8 February 1996Full accounts made up to 1 April 1995 (9 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 November 1988Full accounts made up to 26 March 1988 (15 pages)
11 November 1988Full accounts made up to 26 March 1988 (15 pages)
17 September 1986Full accounts made up to 31 December 1985 (15 pages)